Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENERGYNET LIMITED
Company Information for

ENERGYNET LIMITED

BEDFORD HOUSE, 69 - 79 FULHAM HIGH STREET, LONDON, SW6 3JW,
Company Registration Number
02832809
Private Limited Company
Active

Company Overview

About Energynet Ltd
ENERGYNET LIMITED was founded on 1993-07-05 and has its registered office in London. The organisation's status is listed as "Active". Energynet Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ENERGYNET LIMITED
 
Legal Registered Office
BEDFORD HOUSE
69 - 79 FULHAM HIGH STREET
LONDON
SW6 3JW
Other companies in SW6
 
Telephone02085470698
 
Filing Information
Company Number 02832809
Company ID Number 02832809
Date formed 1993-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 17:34:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGYNET LIMITED
The accountancy firm based at this address is BLUE DOT CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENERGYNET LIMITED
The following companies were found which have the same name as ENERGYNET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENERGYNET SERVICES, INC. 7201 I-40 WEST SUITE 319 AMARILLO Texas 79106 Dissolved Company formed on the 2014-07-09
ENERGYNET PTE. LTD. ANSON ROAD Singapore 079903 Dissolved Company formed on the 2017-07-31
ENERGYNET SERVICES, LLC 7201 W INTERSTATE 40 STE 319 AMARILLO TX 79106 Active Company formed on the 2017-03-07
ENERGYNET LLC Delaware Unknown
ENERGYNET INC Delaware Unknown
ENERGYNET LLC Georgia Unknown
ENERGYNET LLC Georgia Unknown
ENERGYNET.COM, INC. 7201 I-40 WEST SUITE 319 AMARILLO Texas 79106 Dissolved Company formed on the 2014-07-01
ENERGYNET.COM, LLC 7201 W INTERSTATE 40 STE 319 AMARILLO TX 79106 Active Company formed on the 2017-03-07

Company Officers of ENERGYNET LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHNSON
Director 2018-04-30
RUSSELL STEPHEN WILCOX
Director 2011-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN WILMOT
Director 2016-01-28 2018-04-30
BRUCE GRANT MURRAY
Director 2014-01-10 2016-01-28
RODERICK WILLIAM CARGILL
Director 1993-09-06 2015-02-17
MICHAEL JOHN SICELY
Director 2013-01-23 2013-07-10
TIMOTHY JAMES PILCHER
Director 2011-06-24 2012-09-02
EVELYNE MONIQUE CARGILL
Company Secretary 2002-02-15 2011-06-24
EVELYNE MONIQUE CARGILL
Director 1994-01-20 2011-06-24
DOUGLAS JOHN WILSON
Company Secretary 1993-09-06 2002-02-11
HEXAGON REGISTRARS LIMITED
Company Secretary 1993-07-05 1993-09-06
HEXAGON DIRECTORS LIMITED
Director 1993-07-05 1993-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHNSON GETENERGY EVENTS LTD Director 2018-04-30 CURRENT 2004-02-06 Active
RICHARD JOHNSON CLARION EVENTS GROUP LIMITED Director 2018-04-30 CURRENT 2004-07-05 Active
RICHARD JOHNSON CLARION EVENTS BIRMINGHAM LIMITED Director 2018-04-30 CURRENT 2005-02-11 Active - Proposal to Strike off
RICHARD JOHNSON AVREN EVENTS LIMITED Director 2018-04-30 CURRENT 2006-06-05 Active - Proposal to Strike off
RICHARD JOHNSON CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED Director 2018-04-30 CURRENT 2007-08-31 Active - Proposal to Strike off
RICHARD JOHNSON FREIGHT TRANSPORT LOGISTICS EXPO LIMITED Director 2018-04-30 CURRENT 2007-11-09 Active
RICHARD JOHNSON CLARION UK TOPCO LIMITED Director 2018-04-30 CURRENT 2008-02-12 Active
RICHARD JOHNSON CLARION UK MIDCO LIMITED Director 2018-04-30 CURRENT 2008-02-12 Active
RICHARD JOHNSON CLARION DEFENCE AND SECURITY LIMITED Director 2018-04-30 CURRENT 2008-04-16 Active
RICHARD JOHNSON CLARION ENERGY LIMITED Director 2018-04-30 CURRENT 2009-12-08 Active
RICHARD JOHNSON JANUARY FURNITURE SHOW LIMITED Director 2018-04-30 CURRENT 2014-03-18 Active
RICHARD JOHNSON CLARION EVENTS USA LIMITED Director 2018-04-30 CURRENT 2015-07-23 Active
RICHARD JOHNSON THE ENERGY EXCHANGE LIMITED Director 2018-04-30 CURRENT 1997-07-10 Active - Proposal to Strike off
RICHARD JOHNSON PHACILITATE LIMITED Director 2018-04-30 CURRENT 2001-06-18 Active - Proposal to Strike off
RICHARD JOHNSON TRANSEC EVENTS LIMITED Director 2018-04-30 CURRENT 2006-11-28 Active - Proposal to Strike off
RICHARD JOHNSON PSPA LIMITED Director 2018-04-30 CURRENT 2014-12-17 Active
RICHARD JOHNSON PSPA TOPCO LIMITED Director 2018-04-30 CURRENT 2014-12-30 Active
RICHARD JOHNSON PSPA MIDCO LIMITED Director 2018-04-30 CURRENT 2014-12-30 Active
RICHARD JOHNSON PSPA FINANCE LIMITED Director 2018-04-30 CURRENT 2016-02-25 Active
RICHARD JOHNSON INTERNATIONAL TRAINING EQUIPMENT CONFERENCE LIMITED Director 2018-04-30 CURRENT 1989-03-31 Active
RICHARD JOHNSON FURNITURE & GIFT FAIRS LIMITED Director 2018-04-30 CURRENT 1996-05-02 Active
RICHARD JOHNSON DSEI LIMITED Director 2018-04-30 CURRENT 1998-05-22 Active
RICHARD JOHNSON AVREN LIMITED Director 2018-04-30 CURRENT 1999-10-29 Active - Proposal to Strike off
RICHARD JOHNSON IGAMING BUSINESS LIMITED Director 2018-04-30 CURRENT 2004-01-13 Active
RICHARD JOHNSON AMUSEMENT TRADES LIMITED Director 2018-04-30 CURRENT 2004-12-03 Active - Proposal to Strike off
RICHARD JOHNSON NICHE EVENTS LTD Director 2018-04-30 CURRENT 2006-10-23 Active - Proposal to Strike off
RICHARD JOHNSON CLARION CONFERENCES LIMITED Director 2018-04-30 CURRENT 2007-10-19 Active
RICHARD JOHNSON CLARION UK HOLDCO LIMITED Director 2018-04-30 CURRENT 2008-02-12 Active
RICHARD JOHNSON CLARION ACQUISITION LIMITED Director 2018-04-30 CURRENT 2008-02-12 Active
RICHARD JOHNSON INTERNET RETAILING EVENTS LIMITED Director 2018-04-30 CURRENT 2009-11-19 Active - Proposal to Strike off
RICHARD JOHNSON QUALIFA HOLDINGS LIMITED Director 2018-04-30 CURRENT 2012-09-26 Active
RICHARD JOHNSON PSPA HOLDCO LIMITED Director 2018-04-30 CURRENT 2014-12-17 Active
RICHARD JOHNSON CLARION EVENTS LIMITED Director 2018-04-30 CURRENT 1948-06-01 Active
RICHARD JOHNSON CLARION DEFENCE (UK) LIMITED Director 2018-04-30 CURRENT 1972-07-25 Active
RICHARD JOHNSON AMUSEMENT TRADES EXHIBITIONS LIMITED Director 2018-04-30 CURRENT 1938-11-28 Active
RICHARD JOHNSON CLARION EVENTS HOLDING LIMITED Director 2018-04-30 CURRENT 2004-07-05 Active
RICHARD JOHNSON FINTRY 3 LIMITED Director 2018-04-30 CURRENT 2004-07-05 Active
RICHARD JOHNSON FERNSHADE LIMITED Director 2018-04-30 CURRENT 2005-04-01 Active
RICHARD JOHNSON QUALIFA LTD Director 2018-04-30 CURRENT 2009-03-20 Active
RUSSELL STEPHEN WILCOX JANUARY FURNITURE SHOW LIMITED Director 2016-10-28 CURRENT 2014-03-18 Active
RUSSELL STEPHEN WILCOX FURNITURE & GIFT FAIRS LIMITED Director 2016-10-28 CURRENT 1996-05-02 Active
RUSSELL STEPHEN WILCOX QUALIFA HOLDINGS LIMITED Director 2016-10-07 CURRENT 2012-09-26 Active
RUSSELL STEPHEN WILCOX QUALIFA LTD Director 2016-10-07 CURRENT 2009-03-20 Active
RUSSELL STEPHEN WILCOX IMAGO TECHMEDIA LIMITED Director 2015-08-12 CURRENT 2003-08-13 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS USA LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
RUSSELL STEPHEN WILCOX GETENERGY EVENTS LTD Director 2015-05-20 CURRENT 2004-02-06 Active
RUSSELL STEPHEN WILCOX INTERNET RETAILING EVENTS LIMITED Director 2015-03-18 CURRENT 2009-11-19 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX PSPA LIMITED Director 2015-01-30 CURRENT 2014-12-17 Active
RUSSELL STEPHEN WILCOX PSPA MIDCO LIMITED Director 2015-01-30 CURRENT 2014-12-30 Active
RUSSELL STEPHEN WILCOX PSPA HOLDCO LIMITED Director 2015-01-30 CURRENT 2014-12-17 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS GROUP LIMITED Director 2013-07-10 CURRENT 2004-07-05 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS BIRMINGHAM LIMITED Director 2013-07-10 CURRENT 2005-02-11 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED Director 2013-07-10 CURRENT 2007-08-31 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX FREIGHT TRANSPORT LOGISTICS EXPO LIMITED Director 2013-07-10 CURRENT 2007-11-09 Active
RUSSELL STEPHEN WILCOX CLARION UK MIDCO LIMITED Director 2013-07-10 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX CLARION DEFENCE AND SECURITY LIMITED Director 2013-07-10 CURRENT 2008-04-16 Active
RUSSELL STEPHEN WILCOX THE ENERGY EXCHANGE LIMITED Director 2013-07-10 CURRENT 1997-07-10 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX TRANSEC EVENTS LIMITED Director 2013-07-10 CURRENT 2006-11-28 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX DSEI LIMITED Director 2013-07-10 CURRENT 1998-05-22 Active
RUSSELL STEPHEN WILCOX AMUSEMENT TRADES LIMITED Director 2013-07-10 CURRENT 2004-12-03 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX NICHE EVENTS LTD Director 2013-07-10 CURRENT 2006-10-23 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION UK HOLDCO LIMITED Director 2013-07-10 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX CLARION ACQUISITION LIMITED Director 2013-07-10 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS LIMITED Director 2013-07-10 CURRENT 1948-06-01 Active
RUSSELL STEPHEN WILCOX CLARION DEFENCE (UK) LIMITED Director 2013-07-10 CURRENT 1972-07-25 Active
RUSSELL STEPHEN WILCOX AMUSEMENT TRADES EXHIBITIONS LIMITED Director 2013-07-10 CURRENT 1938-11-28 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS HOLDING LIMITED Director 2013-07-10 CURRENT 2004-07-05 Active
RUSSELL STEPHEN WILCOX FINTRY 3 LIMITED Director 2013-07-10 CURRENT 2004-07-05 Active
RUSSELL STEPHEN WILCOX FERNSHADE LIMITED Director 2013-07-10 CURRENT 2005-04-01 Active
RUSSELL STEPHEN WILCOX AVREN EVENTS LIMITED Director 2010-11-18 CURRENT 2006-06-05 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX AVREN LIMITED Director 2010-11-18 CURRENT 1999-10-29 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION UK TOPCO LIMITED Director 2010-09-01 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX PHACILITATE LIMITED Director 2010-06-18 CURRENT 2001-06-18 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION ENERGY LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
RUSSELL STEPHEN WILCOX CLARION CONFERENCES LIMITED Director 2008-10-10 CURRENT 2007-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26REGISTRATION OF A CHARGE / CHARGE CODE 028328090009
2023-07-26CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-07-26CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-07-05REGISTRATION OF A CHARGE / CHARGE CODE 028328090008
2023-03-23Director's details changed for Mrs Lisa Amanda Hannant on 2023-03-23
2023-03-23Director's details changed for Mrs Lisa Amanda Hannant on 2023-03-23
2023-02-13Termination of appointment of Amy Hollins on 2023-01-31
2023-02-13Appointment of Steven Underwood as company secretary on 2023-01-31
2022-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2021-11-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-11-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-11-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-11-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-10-30TM02Termination of appointment of Monica Pahwa on 2021-07-29
2021-10-30AP03Appointment of Amy Hollins as company secretary on 2021-10-01
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-03-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/20
2021-03-03AP03Appointment of Ms. Monica Pahwa as company secretary on 2021-02-22
2021-02-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/20
2021-02-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/20
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 028328090007
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/19
2019-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/19
2019-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-02-05AP01DIRECTOR APPOINTED MS LISA AMANDA HANNANT
2018-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/18
2018-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/18
2018-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/18
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 30001
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-06-14AP01DIRECTOR APPOINTED MR RICHARD JOHNSON
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WILMOT
2017-11-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/17
2017-11-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/17
2017-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/17
2017-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/17
2017-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/17
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 028328090006
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028328090005
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028328090004
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028328090003
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-02-13ANNOTATIONOther
2017-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028328090005
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 30001
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-02-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILMOT
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE GRANT MURRAY
2015-11-25CH01Director's details changed for Mr Russell Stephen Wilcox on 2015-10-26
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 028328090004
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 30001
2015-08-05AR0105/07/15 ANNUAL RETURN FULL LIST
2015-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK CARGILL
2015-03-23RES13TERMINATION OF A DIRECTOR, FACILITIES AGREEMENT, OTHER COMPANY BUSINESS 17/02/2015
2015-03-23RES01ADOPT ARTICLES 17/02/2015
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 028328090003
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 30001
2014-08-18AR0105/07/14 FULL LIST
2014-08-18AD02SAIL ADDRESS CHANGED FROM: C/O JOELSON WILSON LLP 30 PORTLAND PLACE LONDON W1B 1LZ
2014-02-11AP01DIRECTOR APPOINTED MR BRUCE GRANT MURRAY
2013-10-30AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-09-09ANNOTATIONClarification
2013-07-30AR0105/07/13 FULL LIST
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEPHEN WILCOX / 05/07/2013
2013-07-23AP01DIRECTOR APPOINTED MR RUSSELL STEPHEN WILCOX
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SICELY
2013-04-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-04-09AD02SAIL ADDRESS CREATED
2013-02-12AP01DIRECTOR APPOINTED MR MICHAEL SICELY
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PILCHER
2012-07-05AR0105/07/12 FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2012 FROM EARLS COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW5 9TA
2011-11-29AA01CURREXT FROM 31/07/2011 TO 31/01/2012
2011-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-13AR0105/07/11 FULL LIST
2011-07-11AP01DIRECTOR APPOINTED TIMOTHY JAMES PILCHER
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR EVELYNE CARGILL
2011-07-06TM02APPOINTMENT TERMINATED, SECRETARY EVELYNE CARGILL
2011-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 110 ELM ROAD KINGSTON SURREY KT2 6HU
2011-07-06AP01DIRECTOR APPOINTED MR RUSSELL STEPHEN WILCOX
2011-07-06RES01ALTER ARTICLES 24/06/2011
2011-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-06RES13ISSUE SHARES 24/06/2011
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-31AR0105/07/10 FULL LIST
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-05-28AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-18363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-06-30AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-23363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-08363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-04363aRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-21363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-23363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-09363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-03-06288aNEW SECRETARY APPOINTED
2002-03-06288bSECRETARY RESIGNED
2001-09-06363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-07363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-17363sRETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS
1999-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-08363sRETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS
1997-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-07-20363(288)SECRETARY'S PARTICULARS CHANGED
1997-07-20363sRETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS
1996-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers




Licences & Regulatory approval
We could not find any licences issued to ENERGYNET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENERGYNET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-01-30 Satisfied BNP PARIBAS AS SECURITY AGENT
2015-10-15 Satisfied BNP PARIBAS AS SECURITY AGENT
2015-02-20 Satisfied BNP PARIBAS AS SECURITY AGENT
DEED OF ACCESSION 2011-08-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF ACCESSION 2011-08-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ENERGYNET LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ENERGYNET LIMITED owns 1 domain names.

energynet.co.uk  

Trademarks
We have not found any records of ENERGYNET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGYNET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82302 - Activities of conference organisers) as ENERGYNET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENERGYNET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ENERGYNET LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0174182000Sanitary ware and parts thereof, of copper (excl. cooking and heating appliances of heading 7417, and fittings)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGYNET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENERGYNET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.